London
SE4 1JX
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,236 |
Cash | £1,954 |
Current Liabilities | £20,422 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
25 September 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
25 June 2020 | Current accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
24 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
24 March 2020 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 24 March 2020 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
2 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 December 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
24 December 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Daniel Joseph Walsh on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Daniel Joseph Walsh on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Daniel Joseph Walsh on 1 October 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 June 2008 | Director appointed daniel joseph walsh (1 page) |
27 June 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 June 2008 | Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 June 2008 | Director appointed daniel joseph walsh (1 page) |
3 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 April 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
3 April 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
3 April 2008 | Incorporation (9 pages) |
3 April 2008 | Incorporation (9 pages) |